About

Registered Number: 04510237
Date of Incorporation: 13/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Sovereign House Port Causeway, Bromborough, Wirral, CH62 4TP,

 

Hideaway Properties 16 Ltd was established in 2002, it has a status of "Active". There are 4 directors listed for the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOVEREIGN MANAGEMENT LIMITED 15 February 2013 - 1
SOVEREIGN DIRECTORS (T & C) LIMITED 16 April 2010 15 February 2013 1
Secretary Name Appointed Resigned Total Appointments
SOVEREIGN SECRETARIES LIMITED 15 February 2013 - 1
SOVEREIGN SECRETARIES LIMITED 16 April 2010 15 February 2013 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 18 August 2020
CS01 - N/A 17 August 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 13 August 2019
AD01 - Change of registered office address 03 April 2019
CH01 - Change of particulars for director 03 April 2019
CS01 - N/A 14 August 2018
CH01 - Change of particulars for director 27 July 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 28 July 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 13 August 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 29 April 2013
AP04 - Appointment of corporate secretary 18 February 2013
AP02 - Appointment of corporate director 18 February 2013
TM01 - Termination of appointment of director 18 February 2013
TM02 - Termination of appointment of secretary 18 February 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 27 October 2010
CH02 - Change of particulars for corporate director 27 October 2010
AA - Annual Accounts 12 October 2010
TM02 - Termination of appointment of secretary 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
AP01 - Appointment of director 20 April 2010
AP02 - Appointment of corporate director 20 April 2010
AP04 - Appointment of corporate secretary 20 April 2010
AD01 - Change of registered office address 20 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 23 August 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 24 August 2005
287 - Change in situation or address of Registered Office 21 February 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 25 August 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
287 - Change in situation or address of Registered Office 12 July 2004
363s - Annual Return 23 August 2003
225 - Change of Accounting Reference Date 30 May 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 12 September 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.